CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor 20 Thayer Street London W1U 2DD to 54 Hamilton Terrace London NW8 9UJ on May 6, 2021
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, November 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 13, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 14, 2017
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Harley Place London W1G 8QB to 2nd Floor 20 Thayer Street London W1U 2DD on November 29, 2017
filed on: 29th, November 2017
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 14, 2017
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 18th, June 2015
| restoration
|
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, February 2010
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, November 2009
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, October 2009
| dissolution
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 2, 2009
filed on: 2nd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 9th, March 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/07/2008 from c/o weston kay 73/75 mortimer street london W1W 7SQ
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to July 9, 2008
filed on: 9th, July 2008
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 17th, October 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to September 19, 2007
filed on: 19th, September 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/09/07 from: c/o weston kay 73-75 mortimer street london W1N 7TB
filed on: 19th, September 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2006
filed on: 31st, January 2007
| accounts
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 21st, October 2006
| mortgage
|
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 21st, October 2006
| mortgage
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 2nd, October 2006
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed bpp (farringdon road) LIMITEDcertificate issued on 29/09/06
filed on: 29th, September 2006
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 18, 2006
filed on: 18th, July 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2005
filed on: 26th, January 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to July 8, 2005
filed on: 8th, July 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2004
filed on: 10th, January 2005
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return made up to July 16, 2004
filed on: 16th, July 2004
| annual return
|
Free Download
(7 pages)
|
288a |
On July 15, 2004 New secretary appointed
filed on: 15th, July 2004
| officers
|
Free Download
(2 pages)
|
288b |
On July 15, 2004 Secretary resigned
filed on: 15th, July 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/07/04 from: 6TH floor walmar house 288 regent street london W1B 3AL
filed on: 5th, July 2004
| address
|
Free Download
(1 page)
|
288a |
On July 5, 2004 New secretary appointed
filed on: 5th, July 2004
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2003
filed on: 5th, February 2004
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to July 30, 2003
filed on: 30th, July 2003
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2002
filed on: 27th, November 2002
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to June 25, 2002
filed on: 25th, June 2002
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/06/02 to 31/03/02
filed on: 1st, November 2001
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 5th, October 2001
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, October 2001
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, September 2001
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed stonepath LIMITEDcertificate issued on 14/08/01
filed on: 14th, August 2001
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/07/01 from: 31 corsham street london N1 6DR
filed on: 5th, July 2001
| address
|
Free Download
(1 page)
|
288a |
On July 5, 2001 New director appointed
filed on: 5th, July 2001
| officers
|
Free Download
(3 pages)
|
288a |
On July 5, 2001 New director appointed
filed on: 5th, July 2001
| officers
|
Free Download
(2 pages)
|
288b |
On July 5, 2001 Director resigned
filed on: 5th, July 2001
| officers
|
Free Download
(1 page)
|
288b |
On July 5, 2001 Secretary resigned
filed on: 5th, July 2001
| officers
|
Free Download
(1 page)
|
288a |
On July 5, 2001 New secretary appointed
filed on: 5th, July 2001
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2001
| incorporation
|
Free Download
(18 pages)
|